Shortcuts

Oamaru 24/7 Limited

Type: NZ Limited Company (Ltd)
9429041417072
NZBN
5464222
Company Number
Registered
Company Status
R911110
Industry classification code
Fitness Centre
Industry classification description
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & service & registered address used since 21 Dec 2015

Oamaru 24/7 Limited, a registered company, was started on 29 Sep 2014. 9429041417072 is the New Zealand Business Number it was issued. "Fitness centre" (ANZSIC R911110) is how the company is classified. The company has been run by 6 directors: Christopher James Shearer - an active director whose contract began on 19 Nov 2014,
Chris Shearer - an active director whose contract began on 19 Nov 2014,
Susan Mary Shearer - an active director whose contract began on 11 Dec 2015,
Korey Paul Gibson - an inactive director whose contract began on 19 Nov 2014 and was terminated on 09 Oct 2015,
Leon Mcniece - an inactive director whose contract began on 19 Nov 2014 and was terminated on 09 Oct 2015.
Updated on 15 Mar 2024, our data contains detailed information about 2 addresses this company uses, namely: 1 Dee Street, Oamaru, Oamaru, 9400 (office address),
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (physical address),
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (service address),
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (registered address) among others.
Oamaru 24/7 Limited had been using Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland as their registered address up to 21 Dec 2015.
Old names used by this company, as we managed to find at BizDb, included: from 17 Sep 2014 to 18 Nov 2014 they were named Wairau Road No 155 Limited.
A total of 100 shares are allocated to 7 shareholders (7 groups). The first group includes 5 shares (5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20 shares (20 per cent). Finally there is the 3rd share allocation (20 shares 20 per cent) made up of 1 entity.

Addresses

Principal place of activity

1 Dee Street, Oamaru, Oamaru, 9400 New Zealand


Previous address

Address #1: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 29 Sep 2014 to 21 Dec 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Smith, Samual Anderson North New Brighton
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Shearer, Clyde Burwood
Christchurch
8061
New Zealand
Shares Allocation #3 Number of Shares: 20
Director Shearer, Christopher James Welcome Bay
Tauranga
3112
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Trusler, Zachary Gordon Pegasus
Pegasus
7612
New Zealand
Shares Allocation #5 Number of Shares: 15
Individual Shearer, Kurt Burwood
Christchurch
8061
New Zealand
Shares Allocation #6 Number of Shares: 20
Individual Shearer, Sue Burwood
Christchurch
8061
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Crotty, Ryan Stevenson Parklands
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Portsurf Pty Limited
Entity Rotherhams (gibson Investments) Trustees Limited
Shareholder NZBN: 9429031026390
Company Number: 3464571
Individual Shearer, Chris Marshland
Christchurch
8083
New Zealand
Other Alm Holdings Pty Ltd
Company Number: 12 088 312 958
Individual Foster, Robert Gordon Mission Bay
Auckland
1071
New Zealand
Individual Smith, Samuel Anderson Parklands
Christchurch
8083
New Zealand
Entity Rotherhams (gibson Investments) Trustees Limited
Shareholder NZBN: 9429031026390
Company Number: 3464571
Director Robert Gordon Foster Mission Bay
Auckland
1071
New Zealand
Directors

Christopher James Shearer - Director

Appointment date: 19 Nov 2014

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 11 Aug 2020


Chris Shearer - Director

Appointment date: 19 Nov 2014

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 19 Nov 2014

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 28 Feb 2019


Susan Mary Shearer - Director

Appointment date: 11 Dec 2015

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 11 Dec 2015


Korey Paul Gibson - Director (Inactive)

Appointment date: 19 Nov 2014

Termination date: 09 Oct 2015

Address: Rd 1, Kaikoura, 7371 New Zealand

Address used since 19 Nov 2014


Leon Mcniece - Director (Inactive)

Appointment date: 19 Nov 2014

Termination date: 09 Oct 2015

Address: Hawthorne, Queensland, 4171 Australia

Address used since 19 Nov 2014


Robert Gordon Foster - Director (Inactive)

Appointment date: 29 Sep 2014

Termination date: 20 Nov 2014

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Sep 2014

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House

Similar companies

Affinity Fitness Limited
10 Coldstream Court

Bodyfix Nz Limited
79 Balrudry Street

Charisma Health & Leisure (2013) Limited
Level 1, Ainger Tomlin House

En Forme Limited
40a Jeffreys Road

Fitness Canterbury New Beginnings Limited
Level 1, 136 Ilam Road

Papamoa 24/7 Limited
Level 1- 136 Ilam Road